Entity Name: | CUDA'S RESTAURANT, LIMITED LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 20 Jul 2000 |
Business ALEI: | 0656963 |
Annual report due: | 31 Mar 2024 |
Business address: | 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States |
Mailing address: | 1380 DIXWELL AVENUE, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ersoymush@gmail.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERSOY MUS | Agent | 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States | 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States | +1 203-215-9977 | ersoymush@gmail.com | 577 Treat Ln, Orange, CT, 06477-2751, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VEYSEL SARIYILDIZ | Officer | 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States | 101 Upper State St, North Haven, CT, 06473-1281, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011398891 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0010533326 | 2022-04-08 | - | Annual Report | Annual Report | - |
BF-0009052013 | 2022-02-10 | - | Annual Report | Annual Report | 2016 |
BF-0010044768 | 2022-02-10 | - | Annual Report | Annual Report | - |
BF-0009052017 | 2022-02-10 | - | Annual Report | Annual Report | 2019 |
BF-0009052019 | 2022-02-10 | - | Annual Report | Annual Report | 2013 |
BF-0009052011 | 2022-02-10 | - | Annual Report | Annual Report | 2012 |
BF-0009052014 | 2022-02-10 | - | Annual Report | Annual Report | 2020 |
BF-0009052018 | 2022-02-10 | - | Annual Report | Annual Report | 2017 |
BF-0009052015 | 2022-02-10 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information